Entity Name: | A/C HOME COMFORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A/C HOME COMFORT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jul 2011 (14 years ago) |
Document Number: | P11000063717 |
FEI/EIN Number |
452822255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 248 Three Island Blvd, Hallandale Beach, FL, 33009, US |
Mail Address: | 1943 Monroe st, Hollywood, FL, 33020, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMADOR DIEGO | President | 248 Three Island Blvd, Hallandale Beach, FL, 33009 |
AMADOR DIEGO | Agent | 420 POINCIANA DR, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-22 | 248 Three Island Blvd, Apt 108, Hallandale Beach, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 248 Three Island Blvd, Apt 108, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-14 | AMADOR, DIEGO | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-20 | 420 POINCIANA DR, SUNNY ISLES BEACH, FL 33160 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State